Name: | DIVISION TEN, MID-CENTRAL REGION, NATIONAL MODEL RAILROAD ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1999 (26 years ago) |
Organization Date: | 08 Oct 1999 (26 years ago) |
Last Annual Report: | 20 Nov 2024 (5 months ago) |
Organization Number: | 0481567 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 702 GINGERMILL LN., LEXINGTON, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB BELT | Registered Agent |
Name | Role |
---|---|
FRED E. PLYMALE | Director |
WENDELL GREER | Director |
DONALD BIRDSONG | Director |
MICHAEL N. ARMSTRONG | Director |
JOE HOLBROOK | Director |
MIKE BASKETTE | Director |
JOHN GREENE | Director |
JOHN GORMAN | Director |
BILL ROBBINS | Director |
Bob Belt | Director |
Name | Role |
---|---|
Kevin Todd Ellis | Vice President |
Name | Role |
---|---|
FRED E. PLYMALE | Incorporator |
DONALD BIRDSONG | Incorporator |
MICHAEL N. ARMSTRONG | Incorporator |
Name | Role |
---|---|
Larry Smith | President |
Name | Role |
---|---|
Randall R Coffman | Treasurer |
Name | Role |
---|---|
Thomas O'Connor | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-20 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-13 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-04 |
Principal Office Address Change | 2020-03-23 |
Annual Report | 2020-03-23 |
Registered Agent name/address change | 2020-03-23 |
Annual Report | 2019-04-01 |
Annual Report | 2018-03-11 |
Sources: Kentucky Secretary of State